Company NameBetchworths Consulting Limited
Company StatusDissolved
Company Number02906176
CategoryPrivate Limited Company
Incorporation Date8 March 1994(30 years, 1 month ago)
Dissolution Date5 March 2002 (22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameStefan Hans-Peter Toepfer
Date of BirthApril 1959 (Born 65 years ago)
NationalityGerman
StatusClosed
Appointed08 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Roundwood Close
Welwyn
Hertfordshire
AL6 0XB
Secretary NameLoredana Anna-Maria Sample
NationalityBritish
StatusClosed
Appointed08 March 1999(5 years after company formation)
Appointment Duration2 years, 12 months (closed 05 March 2002)
RoleCompany Director
Correspondence Address125 Benslow Lane
Hitchin
Hertfordshire
SG4 9RA
Secretary NameElizabeth Annette Toepfer
NationalityBritish
StatusResigned
Appointed08 March 1994(same day as company formation)
RoleSecretary
Correspondence Address4 Roundwood Close
Welwyn
Hertfordshire
AL6 0XB
Secretary NameMr John Colin Martin
NationalityBritish
StatusResigned
Appointed16 May 1995(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 August 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressDormers
Chequer Lane Redbourn
St Albans
Hertfordshire
AL3 7NH
Secretary NameMs Joanna Patricia Shellard
NationalityBritish
StatusResigned
Appointed08 September 1997(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
18 Girdlers Road
London
W14 0PU
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed08 March 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed08 March 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address10 Dover Street
London
W1X 3PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Cash£728
Current Liabilities£4,046

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
28 September 2001Application for striking-off (1 page)
21 November 2000Compulsory strike-off action has been discontinued (1 page)
17 November 2000Full accounts made up to 31 December 1999 (10 pages)
17 November 2000Full accounts made up to 31 December 1998 (10 pages)
22 August 2000First Gazette notice for compulsory strike-off (1 page)
9 April 1999Secretary resigned (1 page)
9 April 1999Return made up to 08/03/99; no change of members (4 pages)
9 April 1999New secretary appointed (2 pages)
4 November 1998Full accounts made up to 31 December 1997 (10 pages)
24 June 1998Return made up to 08/03/98; no change of members (4 pages)
25 March 1998Full accounts made up to 31 December 1996 (10 pages)
4 November 1997Full accounts made up to 31 December 1995 (10 pages)
19 September 1997New secretary appointed (2 pages)
26 August 1997Secretary resigned (1 page)
16 June 1997Return made up to 08/03/97; full list of members (6 pages)
2 September 1996Return made up to 08/03/96; full list of members (6 pages)
17 July 1996Full accounts made up to 31 December 1994 (10 pages)
28 July 1995Registered office changed on 28/07/95 from: 4 roundwood close welwyn hertfordshire AL6 0XB (1 page)
28 July 1995Secretary resigned;new secretary appointed (2 pages)
17 May 1995Return made up to 08/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)